This company is commonly known as Euro Servicies Ltd. The company was founded 19 years ago and was given the registration number 05268138. The firm's registered office is in MEPPERSHALL ROAD, SHILLINGTON. You can find them at The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | EURO SERVICIES LTD |
---|---|---|
Company Number | : | 05268138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2004 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF | Secretary | 05 December 2022 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF | Director | 28 October 2004 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF | Secretary | 28 October 2004 | Active |
236 Broomhill Road, Brislington, Bristol, BS4 5RG | Secretary | 28 October 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 25 October 2004 | Active |
35 Lavers Close, Kingswood, Bristol, BS15 9ZF | Director | 31 January 2005 | Active |
64, Birchwood Road, Bristol, BS4 4QN | Director | 01 November 2005 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF | Director | 25 October 2004 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, SG5 3PF | Director | 01 July 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 25 October 2004 | Active |
Mr Patrick William O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | The Straw Barn, Meppershall Road, Shillington, SG5 3PF |
Nature of control | : |
|
Mr Kevin John Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | The Straw Barn, Meppershall Road, Shillington, SG5 3PF |
Nature of control | : |
|
Mr Michael Kevin O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | The Straw Barn, Meppershall Road, Shillington, SG5 3PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-14 | Dissolution | Dissolution application strike off company. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Appoint person secretary company with name date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Resolution | Resolution. | Download |
2018-01-20 | Gazette | Gazette filings brought up to date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.